Leads Road
Hull
East Yorkshire
HU7 4WA
Secretary Name | Mr Peter Michael Pearce |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 33 Brooklands Leads Road Hull East Yorkshire HU7 4WA |
Director Name | Keith Pearce |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 August 2012) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Quintins Close Newbridge Road Hull East Yorkshire HU9 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 15f Bergen Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £217 |
Current Liabilities | £134,810 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (4 pages) |
25 October 2010 | Application to strike the company off the register (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Return made up to 28/05/09; full list of members (4 pages) |
1 October 2009 | Return made up to 28/05/09; full list of members (4 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
3 January 2008 | Return made up to 28/05/07; no change of members (7 pages) |
3 January 2008 | Return made up to 28/05/07; no change of members (7 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts made up to 31 July 2006 (1 page) |
11 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 1 wilton street, holderness road, hull, east yorkshire HU8 7LG (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 1 wilton street, holderness road, hull, east yorkshire HU8 7LG (1 page) |
21 March 2006 | Accounts made up to 31 July 2005 (1 page) |
21 March 2006 | Accounts made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 28/05/05; full list of members (8 pages) |
2 August 2005 | Return made up to 28/05/05; full list of members (8 pages) |
16 March 2005 | Accounts made up to 31 July 2004 (2 pages) |
16 March 2005 | Accounts made up to 31 July 2004 (2 pages) |
18 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 February 2004 | Accounts made up to 31 July 2003 (2 pages) |
25 February 2004 | Accounts made up to 31 July 2003 (2 pages) |
18 August 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 August 2003 | Return made up to 28/05/03; full list of members
|
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
14 August 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (19 pages) |
28 May 2002 | Incorporation (19 pages) |